About

Registered Number: 06457813
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: KRISTINA STALSINKAITE, Flat 1 23, Seaton Avenue, Plymouth, PL4 6QJ

 

23 Seaton Avenue Amenity Ltd was registered on 19 December 2007 and has its registered office in Plymouth, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Marilyn Elizabeth 01 August 2011 - 1
MARK, Adam 26 February 2019 - 1
PRICE, Kaylee 04 December 2011 - 1
BENN, Yvette Marie 01 August 2011 30 November 2011 1
HAUSER, Barbara, Dr 30 November 2011 26 February 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 29 October 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 29 October 2016
AR01 - Annual Return 10 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 11 January 2013
AAMD - Amended Accounts 26 October 2012
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 19 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
AD01 - Change of registered office address 10 August 2011
AA01 - Change of accounting reference date 20 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 06 January 2010
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 09 May 2008
287 - Change in situation or address of Registered Office 27 February 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.